CYTRAD GROUP LTD

Register to unlock more data on OkredoRegister

CYTRAD GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04087705

Incorporation date

10/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cyrinus House, 18 Hatherley Road, Sidcup, Kent DA14 4BGCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2000)
dot icon28/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/10/2025
Cessation of Lydia Akpan as a person with significant control on 2025-04-09
dot icon21/10/2025
Change of details for Mr Emmanuel Akpan as a person with significant control on 2025-04-09
dot icon21/10/2025
-
dot icon13/10/2025
Change of details for Mr Emmanuel Akpan as a person with significant control on 2016-10-10
dot icon13/10/2025
Change of details for Mrs Lydia Akpan as a person with significant control on 2016-10-10
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon11/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon04/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon10/09/2020
Termination of appointment of Clare Proctor as a secretary on 2020-09-09
dot icon13/08/2020
Change of details for Mr Emmanuel Akpan as a person with significant control on 2020-08-13
dot icon13/08/2020
Change of details for Mrs Lydia Akpan as a person with significant control on 2020-08-13
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon18/09/2019
Resolutions
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon09/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon21/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon07/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon28/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon05/09/2015
Registration of charge 040877050006, created on 2015-08-27
dot icon25/03/2015
Registration of charge 040877050003, created on 2015-03-18
dot icon25/03/2015
Registration of charge 040877050004, created on 2015-03-18
dot icon25/03/2015
Registration of charge 040877050005, created on 2015-03-18
dot icon13/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon10/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon20/08/2014
Registration of charge 040877050002, created on 2014-08-18
dot icon23/05/2014
Director's details changed for Emmanuel Akpan on 2014-05-23
dot icon23/05/2014
Secretary's details changed for Clare Proctor on 2014-05-23
dot icon19/02/2014
Registration of charge 040877050001
dot icon02/01/2014
Full accounts made up to 2013-03-31
dot icon20/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon27/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon18/02/2013
Statement of capital following an allotment of shares on 2013-01-28
dot icon18/02/2013
Statement of capital following an allotment of shares on 2013-01-26
dot icon18/02/2013
Statement of capital following an allotment of shares on 2013-01-26
dot icon18/02/2013
Resolutions
dot icon31/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon09/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/11/2008
Return made up to 10/10/08; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/10/2007
Return made up to 10/10/07; full list of members
dot icon19/06/2007
Registered office changed on 19/06/07 from: 17 the drive sidcup kent DA14 4ER
dot icon19/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/02/2007
Withdrawal of application for striking off
dot icon23/01/2007
Application for striking-off
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/10/2006
Return made up to 10/10/06; full list of members
dot icon09/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/10/2005
Return made up to 10/10/05; full list of members
dot icon04/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon28/10/2004
Director's particulars changed
dot icon14/10/2004
Return made up to 10/10/04; full list of members
dot icon11/10/2004
Registered office changed on 11/10/04 from: 2 bloomfield road plumbstead london SE18 7JH
dot icon05/03/2004
Secretary's particulars changed
dot icon09/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/10/2003
Return made up to 10/10/03; full list of members
dot icon16/10/2003
Director's particulars changed
dot icon27/09/2003
Return made up to 10/10/02; full list of members
dot icon21/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon02/11/2001
Return made up to 10/10/01; full list of members
dot icon31/07/2001
Ad 17/07/01--------- £ si 1@1=1 £ ic 1/2
dot icon29/11/2000
New secretary appointed
dot icon29/11/2000
New director appointed
dot icon23/11/2000
Registered office changed on 23/11/00 from: 15 quarry hill road tonbridge kent TN9 2RN
dot icon23/11/2000
Resolutions
dot icon23/11/2000
Resolutions
dot icon23/11/2000
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon13/10/2000
Director resigned
dot icon13/10/2000
Secretary resigned
dot icon10/10/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
97.19K
-
0.00
1.37K
-
2022
1
94.12K
-
0.00
1.35K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Akpan, Emmanuel
Director
16/10/2000 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYTRAD GROUP LTD

CYTRAD GROUP LTD is an(a) Active company incorporated on 10/10/2000 with the registered office located at Cyrinus House, 18 Hatherley Road, Sidcup, Kent DA14 4BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYTRAD GROUP LTD?

toggle

CYTRAD GROUP LTD is currently Active. It was registered on 10/10/2000 .

Where is CYTRAD GROUP LTD located?

toggle

CYTRAD GROUP LTD is registered at Cyrinus House, 18 Hatherley Road, Sidcup, Kent DA14 4BG.

What does CYTRAD GROUP LTD do?

toggle

CYTRAD GROUP LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CYTRAD GROUP LTD?

toggle

The latest filing was on 28/10/2025: Total exemption full accounts made up to 2025-03-31.